AVON PRODUCTS HOLDING LIMITED

07189710
LANCASTER HOUSE NUNN MILLS ROAD NORTHAMPTON UNITED KINGDOM NN1 5PA

Documents

Documents
Date Category Description Pages
26 Dec 2023 gazette Gazette Dissolved Voluntary 1 Buy now
10 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
28 Sep 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
01 Aug 2023 officers Termination of appointment of secretary (Jody Hodges) 1 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2022 accounts Annual Accounts 17 Buy now
27 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2021 accounts Annual Accounts 15 Buy now
29 Oct 2021 officers Appointment of secretary (Jody Hodges) 2 Buy now
15 Oct 2021 officers Termination of appointment of director (Matthew Passingham) 1 Buy now
24 Sep 2021 officers Appointment of director (Samantha Hutchison) 2 Buy now
25 May 2021 accounts Annual Accounts 17 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 May 2019 accounts Annual Accounts 14 Buy now
30 Apr 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Apr 2019 capital Statement of capital (Section 108) 3 Buy now
30 Apr 2019 insolvency Solvency Statement dated 18/03/19 1 Buy now
30 Apr 2019 resolution Resolution 1 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2018 accounts Annual Accounts 18 Buy now
10 Jul 2018 officers Appointment of director (Mr Matthew Passingham) 2 Buy now
02 May 2018 officers Termination of appointment of director (Alastair Anthony Judge) 1 Buy now
23 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jul 2017 accounts Annual Accounts 19 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jan 2017 officers Termination of appointment of director (Stephan Charles Klein) 1 Buy now
03 Oct 2016 accounts Annual Accounts 16 Buy now
18 Mar 2016 annual-return Annual Return 4 Buy now
12 Jun 2015 accounts Annual Accounts 15 Buy now
25 Mar 2015 annual-return Annual Return 4 Buy now
06 Nov 2014 officers Appointment of director (Mr Stephan Charles Klein) 2 Buy now
08 Oct 2014 accounts Annual Accounts 15 Buy now
12 Sep 2014 officers Termination of appointment of director (Lisa Mary Garley-Evans) 1 Buy now
02 Apr 2014 annual-return Annual Return 4 Buy now
02 Oct 2013 accounts Annual Accounts 13 Buy now
09 Apr 2013 annual-return Annual Return 4 Buy now
09 Apr 2013 officers Termination of appointment of director (Anna Segatti) 1 Buy now
27 Sep 2012 accounts Annual Accounts 12 Buy now
17 Sep 2012 officers Termination of appointment of director (Richard Valone) 1 Buy now
12 Apr 2012 annual-return Annual Return 6 Buy now
05 Oct 2011 accounts Annual Accounts 12 Buy now
05 Apr 2011 annual-return Annual Return 6 Buy now
29 Sep 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
23 Apr 2010 capital Return of Allotment of shares 4 Buy now
15 Mar 2010 incorporation Incorporation Company 51 Buy now